Search icon

DEGUZMAN FAMILY LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: DEGUZMAN FAMILY LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 1995 (30 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: A95000000063
FEI/EIN Number 593296363

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O JEANETTE Y. VALENTI, 2170 Americus Blvd South, Unit# 36, CLEARWATER, FL, 33763, US
Mail Address: C/O JEANETTE Y. VALENTI, 2170 Americus Blvd South, Unit# 36, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR LOREN GP 4809 SE 33RD AVENUE, OCALA, FL, 34480
VALENTI JEANETTE Y Agent 2170 Americus Blvd South, Unit# 36, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2024-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 2170 Americus Blvd South, Unit# 36, CLEARWATER, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 C/O JEANETTE Y. VALENTI, 2170 Americus Blvd South, Unit# 36, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2021-01-15 C/O JEANETTE Y. VALENTI, 2170 Americus Blvd South, Unit# 36, CLEARWATER, FL 33763 -
LP AMENDMENT 2016-04-18 - -
CANCEL ADM DISS/REV 2004-10-20 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-10-07 - -
AMENDMENT 2002-08-05 - -
REGISTERED AGENT NAME CHANGED 2002-08-05 VALENTI, JEANETTE Y -

Documents

Name Date
LP Certificate of Dissolution 2024-04-17
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-20
LP Amendment 2016-04-18
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State